DCH CONSTRUCTION LIMITED
COGGESHALL

Hellopages » Essex » Braintree » CO6 1TW

Company number 02305619
Status Active
Incorporation Date 14 October 1988
Company Type Private Limited Company
Address EASTERN HOUSE, PRIORS WAY, COGGESHALL, ESSEX, CO6 1TW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of DCH CONSTRUCTION LIMITED are www.dchconstruction.co.uk, and www.dch-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Dch Construction Limited is a Private Limited Company. The company registration number is 02305619. Dch Construction Limited has been working since 14 October 1988. The present status of the company is Active. The registered address of Dch Construction Limited is Eastern House Priors Way Coggeshall Essex Co6 1tw. . BROCK, Michael James is a Secretary of the company. BROCK, Michael James is a Director of the company. HEALY, Stephen Douglas is a Director of the company. KENNEDY, Mark Antony is a Director of the company. Secretary BRUNDELL, Neville Arthur has been resigned. Director BUTCHER, Ivan James has been resigned. Director CAMERON, David Geoffrey has been resigned. Director GODWARD, David Charles has been resigned. Director RUSCOE, Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BROCK, Michael James
Appointed Date: 01 October 1992

Director
BROCK, Michael James
Appointed Date: 23 May 2011
67 years old

Director
HEALY, Stephen Douglas
Appointed Date: 23 May 2011
68 years old

Director
KENNEDY, Mark Antony
Appointed Date: 23 May 2011
60 years old

Resigned Directors

Secretary
BRUNDELL, Neville Arthur
Resigned: 30 September 1992

Director
BUTCHER, Ivan James
Resigned: 23 May 2011
Appointed Date: 17 February 1994
77 years old

Director
CAMERON, David Geoffrey
Resigned: 23 May 2011
80 years old

Director
GODWARD, David Charles
Resigned: 01 February 1994
89 years old

Director
RUSCOE, Paul
Resigned: 01 November 1995
Appointed Date: 01 December 1993
72 years old

Persons With Significant Control

Duncan Cameron & Hutchinson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCH CONSTRUCTION LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Aug 2016
Accounts for a dormant company made up to 29 February 2016
13 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

09 Feb 2016
Director's details changed for Mr Michael James Brock on 29 January 2016
09 Feb 2016
Secretary's details changed for Mr Michael James Brock on 29 January 2016
...
... and 77 more events
16 Nov 1988
New director appointed

16 Nov 1988
Accounting reference date notified as 30/09

01 Nov 1988
Registered office changed on 01/11/88 from: darland house 44 winnington hill northwich cheshire CW8 1AU

01 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1988
Incorporation

DCH CONSTRUCTION LIMITED Charges

28 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1993
Mortgage debenture
Delivered: 3 March 1993
Status: Satisfied on 6 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…